Search icon

LLEONART LENDING INC. - Florida Company Profile

Company Details

Entity Name: LLEONART LENDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLEONART LENDING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000061988
FEI/EIN Number 47-1465775

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 11420 N KENDALL DR SUITE 203, MIAMI, FL, 33176, US
Address: 11420 N KENDALL DR. SUITE 203, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLEONART MAGALY President 9295 SW 35 ST, MIAMI, FL, 33165
LLEONART RODOLFO Jr. Director 9295 S.W. 35 ST, MIAMI, FL, 33165
COHEN ALBERT R Agent 11420 N KENDALL DR #203, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 COHEN, ALBERT R -
REINSTATEMENT 2016-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 11420 N KENDALL DR. SUITE 203, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-01-22 11420 N KENDALL DR. SUITE 203, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-02
Amendment 2016-09-22
REINSTATEMENT 2016-01-22
Amendment 2014-09-26
Domestic Profit 2014-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State